Search icon

AUTO KLINIC & COMPANY, INC.

Company Details

Entity Name: AUTO KLINIC & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: P09000100584
FEI/EIN Number 271602928
Address: 2525 N W 162 STREET, OPA-LOCKA, FL, 33054, US
Mail Address: 2525 N.W. 162 STREET, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON LAURETTA D Agent 2525 N.W. 162 STREET, OPA-LOCKA, FL, 33054

President

Name Role Address
HENDERSON LAURETTA D President 2525 NW 162 ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-08 2525 N W 162 STREET, OPA-LOCKA, FL 33054 No data
AMENDMENT 2014-12-30 No data No data
CHANGE OF MAILING ADDRESS 2014-12-30 2525 N W 162 STREET, OPA-LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-30 2525 N.W. 162 STREET, OPA-LOCKA, FL 33054 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000032842 ACTIVE 1000001025837 DADE 2025-01-13 2045-01-15 $ 19,989.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000397149 ACTIVE 1000001000278 DADE 2024-06-20 2044-06-26 $ 67,259.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State